Name: | AMERIPRISE FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1971 (54 years ago) |
Date of dissolution: | 09 Aug 2024 |
Entity Number: | 316191 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 707 2ND AVE SO, County: Hennepin, MINNEAPOLIS, MN, United States, 55474 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH EDWARD SWEENEY | Chief Executive Officer | 707 2ND AVE SO, MINNEAPOLIS, MN, United States, 55474 |
Name | Role | Address |
---|---|---|
AMERIPRISE FINANCIAL SERVICES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | 707 2ND AVE SO, MINNEAPOLIS, MN, 55474, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2024-08-14 | Address | 707 2ND AVE SO, MINNEAPOLIS, MN, 55474, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2023-10-17 | Address | 707 2ND AVE SO, MINNEAPOLIS, MN, 55474, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2024-08-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-10-17 | 2024-08-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814001563 | 2024-08-09 | CERTIFICATE OF TERMINATION | 2024-08-09 |
231017000145 | 2023-10-17 | BIENNIAL STATEMENT | 2023-10-01 |
211021001037 | 2021-10-21 | BIENNIAL STATEMENT | 2021-10-21 |
191003060999 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
SR-4213 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State